Advanced company searchLink opens in new window

STRATAVIA LIMITED

Company number 06816954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
18 Oct 2011 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution "Books, Records.etc"
18 Oct 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
18 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-06
17 Oct 2011 600 Appointment of a voluntary liquidator
17 Oct 2011 4.70 Declaration of solvency
23 Sep 2011 TM01 Termination of appointment of Nicholas Anthony Wilson as a director on 21 September 2011
05 Sep 2011 AP03 Appointment of Mr Roberto Putland as a secretary on 31 August 2011
05 Sep 2011 TM02 Termination of appointment of Thomas Perkins as a secretary on 31 August 2011
08 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
05 May 2011 TM01 Termination of appointment of Mark Lewthwaite as a director
05 May 2011 AP01 Appointment of Mr Steven David Burr as a director
11 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-03-11
  • GBP 101
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 22 October 2010
  • GBP 101
03 Nov 2010 AD01 Registered office address changed from 17 Westminster Court Hipley Street Old Woking Surrey GU22 9LG on 3 November 2010
26 Oct 2010 AP01 Appointment of Mr Nicholas Anthony Wilson as a director
26 Oct 2010 AP01 Appointment of Mr Mark Lewthwaite as a director
25 Oct 2010 AP03 Appointment of Mr Thomas Perkins as a secretary
25 Oct 2010 TM01 Termination of appointment of Thor Culverhouse as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Aug 2010 TM02 Termination of appointment of Mark Dyer as a secretary
23 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Thor Russell Culverhouse on 11 February 2010
12 Feb 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009